Company NameBernard Thorpe And Partners Limited
Company StatusDissolved
Company Number01959953
CategoryPrivate Limited Company
Incorporation Date15 November 1985(38 years, 5 months ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMr Philip Michael Cook
NationalityBritish
StatusClosed
Appointed16 March 2005(19 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 28 September 2010)
RoleCompany Director
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameKillian Brendan O'Higgins
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed04 May 2007(21 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 28 September 2010)
RoleSurveyor
Correspondence Address9 Achill Road
Dublin 9
Irish
Director NameMr James Michael Douglas Thomson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2009(23 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 28 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Monmouth Road
London
W2 4UT
Director NameMr Michael Frank Haydon
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 27 July 1994)
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSeven Oaks
Bodle Street
Hailsham
East Sussex
BN27 4QY
Director NameMr Brian Townsend Read
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 27 July 1994)
RoleChartered Surveyor
Correspondence AddressUpland Cottage
Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AW
Director NameMr Michael Francis Stonehouse
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 27 July 1994)
RoleChartered Surveyor
Correspondence Address107 Woodsford Square
Addison Road
London
W14 8DT
Secretary NameMr John William O'Mahoney
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 16 March 2005)
RoleCompany Director
Correspondence Address78 Broomleaf Road
Farnham
Surrey
GU9 8DH
Director NameDavid Michael Buck
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(8 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 June 1997)
RoleChartered Surveyor
Correspondence Address41 Thornbury Court
36-38 Chepstow Villas
London
W11 2RE
Director NameMr Timothy James Hodgson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(8 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 04 May 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
33 Tudor Road
Hampton
Middlesex
TW12 2NG

Location

Registered Address125 Old Broad Street
London
EC2N 2BQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
2 June 2010Application to strike the company off the register (3 pages)
2 June 2010Application to strike the company off the register (3 pages)
17 May 2010Total exemption small company accounts made up to 30 April 2010 (1 page)
17 May 2010Total exemption small company accounts made up to 30 April 2010 (1 page)
26 September 2009Location of register of members (1 page)
26 September 2009Location of register of members (1 page)
13 August 2009Return made up to 27/07/09; full list of members (5 pages)
13 August 2009Return made up to 27/07/09; full list of members (5 pages)
7 July 2009Total exemption small company accounts made up to 30 April 2009 (1 page)
7 July 2009Total exemption small company accounts made up to 30 April 2009 (1 page)
5 May 2009Registered office changed on 05/05/2009 from dtz debenham tie leung LTD one curzon street london W1A 5PZ (1 page)
5 May 2009Registered office changed on 05/05/2009 from dtz debenham tie leung LTD one curzon street london W1A 5PZ (1 page)
14 April 2009Director Appointed James Michael Douglas Thomson Logged Form (2 pages)
14 April 2009Director appointed james michael douglas thomson logged form (2 pages)
8 April 2009Director appointed james michael douglas thomson (2 pages)
8 April 2009Director appointed james michael douglas thomson (2 pages)
27 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
27 January 2009Accounts made up to 30 April 2008 (2 pages)
30 September 2008Location of debenture register (1 page)
30 September 2008Return made up to 27/07/08; full list of members (3 pages)
30 September 2008Location of register of members (1 page)
30 September 2008Return made up to 27/07/08; full list of members (3 pages)
30 September 2008Location of register of members (1 page)
30 September 2008Location of debenture register (1 page)
12 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
12 February 2008Accounts made up to 30 April 2007 (2 pages)
29 August 2007Return made up to 27/07/07; no change of members (6 pages)
29 August 2007Return made up to 27/07/07; no change of members (6 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
22 November 2006Accounts made up to 30 April 2006 (2 pages)
22 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
16 August 2006Return made up to 27/07/06; full list of members (6 pages)
16 August 2006Return made up to 27/07/06; full list of members (6 pages)
14 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
14 December 2005Accounts made up to 30 April 2005 (2 pages)
31 August 2005Return made up to 27/07/05; full list of members (6 pages)
31 August 2005Return made up to 27/07/05; full list of members (6 pages)
24 March 2005New secretary appointed (1 page)
24 March 2005New secretary appointed (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)
3 August 2004Return made up to 27/07/04; full list of members (6 pages)
3 August 2004Return made up to 27/07/04; full list of members (6 pages)
23 July 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
23 July 2004Accounts made up to 30 April 2004 (2 pages)
18 September 2003Accounts made up to 30 April 2003 (1 page)
18 September 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
28 August 2003Return made up to 27/07/03; full list of members (6 pages)
28 August 2003Return made up to 27/07/03; full list of members (6 pages)
23 August 2002Return made up to 27/07/02; full list of members (6 pages)
23 August 2002Return made up to 27/07/02; full list of members (6 pages)
27 May 2002Accounts made up to 30 April 2002 (1 page)
27 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
6 August 2001Return made up to 27/07/01; full list of members (6 pages)
6 August 2001Return made up to 27/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
(6 pages)
25 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
25 July 2001Accounts made up to 30 April 2001 (1 page)
29 December 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
29 December 2000Accounts made up to 30 April 2000 (1 page)
22 August 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
(6 pages)
22 August 2000Return made up to 27/07/00; full list of members (6 pages)
24 December 1999Registered office changed on 24/12/99 from: 30 throgmorton street london EC2N 2BQ (1 page)
24 December 1999Registered office changed on 24/12/99 from: 30 throgmorton street london EC2N 2BQ (1 page)
11 August 1999Return made up to 27/07/99; full list of members (6 pages)
11 August 1999Return made up to 27/07/99; full list of members (6 pages)
24 June 1999Accounts made up to 30 April 1999 (1 page)
24 June 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
25 August 1998Return made up to 27/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 August 1998Return made up to 27/07/98; no change of members (4 pages)
5 August 1998Secretary's particulars changed (1 page)
5 August 1998Secretary's particulars changed (1 page)
24 June 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
24 June 1998Accounts made up to 30 April 1998 (1 page)
27 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
27 January 1998Accounts made up to 30 April 1997 (1 page)
18 August 1997Return made up to 27/07/97; no change of members (4 pages)
18 August 1997Return made up to 27/07/97; no change of members (4 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
5 March 1997Accounts made up to 30 April 1996 (1 page)
5 March 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
23 August 1996Return made up to 27/07/96; full list of members (6 pages)
23 August 1996Return made up to 27/07/96; full list of members (6 pages)
5 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
5 March 1996Accounts made up to 30 April 1995 (1 page)
29 August 1995Registered office changed on 29/08/95 from: 30 throgmorton street london W1R 9RE (1 page)
29 August 1995Registered office changed on 29/08/95 from: 30 throgmorton street london W1R 9RE (1 page)
29 August 1995Return made up to 27/07/95; no change of members (4 pages)
29 August 1995Return made up to 27/07/95; no change of members
  • 363(287) ‐ Registered office changed on 29/08/95
(4 pages)